Company Information

CIN
Status
Date of Incorporation
13 July 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,100,000
Authorised Capital
1,500,000

Directors

Vinay Kumar Pillai
Vinay Kumar Pillai
Director
about 20 years ago
Unnikrishnan Thekkinezhathu Raman Pillai
Unnikrishnan Thekkinezhathu Raman Pillai
Director
over 36 years ago

Past Directors

Vijitha Piyush Agarwal
Vijitha Piyush Agarwal
Director
over 19 years ago

Registered Trademarks

Me Medipharm Medipharm Equipments

[Class : 11] Steam Sterilizer & Electric Autoclaves.

Charges

34 Lak
17 July 2002
State Bank Of India
13 Lak
25 March 1997
State Bank Of India
3 Lak
16 December 1991
State Bank Of India
6 Lak
25 April 1991
M. S. F. C.
11 Lak
25 April 1991
M. S. F. C.
0
25 March 1997
State Bank Of India
0
16 December 1991
State Bank Of India
0
17 July 2002
State Bank Of India
0
25 April 1991
M. S. F. C.
0
25 March 1997
State Bank Of India
0
16 December 1991
State Bank Of India
0
17 July 2002
State Bank Of India
0

Documents

List of share holders, debenture holders;-14112019
Optional Attachment-(1)-14112019
Form MGT-7-14112019
Optional Attachment-(1)-02112019
Directors report as per section 134(3)-02112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112019
Form AOC-4-02112019_signed
Form DPT-3-30062019
Form ADT-1-15042019_signed
Copy of resolution passed by the company-15042019
Copy of the intimation sent by company-15042019
Copy of written consent given by auditor-15042019
Optional Attachment-(1)-13122018
List of share holders, debenture holders;-13122018
Directors report as per section 134(3)-13122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Form MGT-7-13122018_signed
Form AOC-4-13122018_signed
Form DIR-12-02102018_signed
Evidence of cessation;-30082018
Notice of resignation;-30082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112017
Directors report as per section 134(3)-17112017
Optional Attachment-(1)-17112017
List of share holders, debenture holders;-17112017
Form MGT-7-17112017_signed
Form AOC-4-17112017_signed
Directors report as per section 134(3)-24102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102016
Form AOC-4-24102016